Flying Pictures Group Limited

DataGardener
dissolved

Flying Pictures Group Limited

06015391Private Limited With Share Capital

The Old Town Hall, 71, Christchurch Road, Ringwood, BH241DH
Incorporated

30/11/2006

Company Age

19 years

Directors

4

Employees

SIC Code

59111

Risk

Company Overview

Registration, classification & business activity

Flying Pictures Group Limited (06015391) is a private limited with share capital incorporated on 30/11/2006 (19 years old) and registered in ringwood, BH241DH. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Incorporated 30/11/2006
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:03-05-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:03-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2021
Resolution
Category:Resolution
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Capital Cancellation Shares
Category:Capital
Date:09-12-2019
Capital Return Purchase Own Shares
Category:Capital
Date:09-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Capital Cancellation Shares
Category:Capital
Date:09-01-2019
Capital Return Purchase Own Shares
Category:Capital
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:07-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Capital Allotment Shares
Category:Capital
Date:13-09-2016
Resolution
Category:Resolution
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Capital Allotment Shares
Category:Capital
Date:24-05-2016
Resolution
Category:Resolution
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:29-04-2016
Change Of Name Notice
Category:Change Of Name
Date:29-04-2016
Resolution
Category:Resolution
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Capital Cancellation Shares
Category:Capital
Date:21-02-2012
Capital Return Purchase Own Shares
Category:Capital
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Termination Director Company With Name
Category:Officers
Date:13-12-2010
Termination Director Company With Name
Category:Officers
Date:13-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2008
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Annual Return
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Mortgage
Date:03-04-2007
Legacy
Category:Capital
Date:26-02-2007
Resolution
Category:Resolution
Date:22-02-2007
Legacy
Category:Accounts
Date:22-02-2007
Legacy
Category:Officers
Date:15-12-2006
Legacy
Category:Officers
Date:15-12-2006
Legacy
Category:Officers
Date:15-12-2006
Legacy
Category:Officers
Date:15-12-2006
Incorporation Company
Category:Incorporation
Date:30-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2022
Filing Date17/11/2020
Latest Accounts30/06/2020

Trading Addresses

The Old Town Hall, 71, Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered
Unit 3, Stonefield Park, Martins Lane, Stockbridge, Hampshire, SO206BL

Contact

The Old Town Hall, 71, Christchurch Road, Ringwood, BH241DH